Search icon

AGAKAN INC. - Florida Company Profile

Company Details

Entity Name: AGAKAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGAKAN INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000088801
FEI/EIN Number 650871841

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 49 NE 2ND AVE, MIAMI, FL, 33132
Mail Address: 49 NE 2ND AVE, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGAOGLU MEHMET Vice President 49 NE 2ND AVE, MIAMI, FL, 33132
AGAOGLU MEHMET Treasurer 49 NE 2ND AVE, MIAMI, FL, 33132
AGAOGLU MEHMET Agent 1717 N. BAYSHORE DR., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-09 1717 N. BAYSHORE DR., APT. 3345, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2004-02-09 AGAOGLU, MEHMET -
CHANGE OF PRINCIPAL ADDRESS 2004-01-28 49 NE 2ND AVE, MIAMI, FL 33132 -
REINSTATEMENT 2004-01-28 - -
CHANGE OF MAILING ADDRESS 2004-01-28 49 NE 2ND AVE, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Reg. Agent Change 2004-02-09
Off/Dir Resignation 2004-02-05
REINSTATEMENT 2004-01-28
Domestic Profit 1998-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State